Recent FOIA Requests – October 2013

This page presents a chronological listing of the subject and reference number of each Freedom of Information Act and Privacy Act (FOIA/PA) Request submitted to the U.S. Nuclear Regulatory Commission (NRC) during October 2013. For additional detail, see the Index of Closed FOIA/PA Requests by Subject.

All documents pertaining to NRC's investigation of the failure of the temporary hoisting assembly that occurred on March 31, 2013, at the Arkansas Nuclear One in Russellville, AK FOIA/PA-2014-0024
Information regarding operating license and security plan for Indiana Michigan Power Company for each generating unit at the Donald C. Cook Nuclear Power Plant in Michigan FOIA/PA-2014-0023
Any correspondence to NRC from or on behalf of Christopher "Chris" Dahlberg, 1998 to present FOIA/PA-2014-0022
Copies of applications and licenses of individuals who work with radioactive medical devices in the Dept. of Radiation Oncology at Stoney Brook Hospital, NY, 2007-2009 FOIA/PA-2014-0021
Basic layout map of the former Shoreham Nuclear Power Plant in New York, prior to decommissioning FOIA/PA-2014-0020
Copy of Individual Exam Reports as described, as well as a copy of all SRO and RO administrative reviews and NRC's response to the corresponding reviews FOIA/PA-2014-0019
Copy of SRO license of named individual, issued for San Onofre Nuclear Generating Station FOIA/PA-2014-0018
Copy of transcript of interview of named individual by NRC on September 17, 2013 FOIA/PA-2014-0017
Investigation report and any and all materials and information from investigation of named company, 2009 or 2010; and identity of person who initiated investigation FOIA/PA-2014-0016
Any and all records and information regarding named individual FOIA/PA-2014-0015
Allegation RIV-2006-A-0104 and all correspondence between named individual and NRC FOIA/PA-2014-0014
All correspondence and other related data concerning radiation at the University of Missouri-Columbia's Pickard Hall FOIA/PA-2014-0013
Any and all records regarding ablation or impact ablation, and communications of such with listed companies, since January 1, 2011 to present FOIA/PA-2014-0012
Any and all documents regarding allegations in response to R1-2013-A-0018 and R1-2013-A-0019, and any/all findings served on Entergy re: Fatigue Rule Violations in 2012-2013 FOIA/PA-2014-0011
Any and all records regarding American Radium Industries, at 43 West 16th Street, New York, NY 10011 FOIA/PA-2014-0010
Copy of all documents requested by U.S. Rep. Ed Markey in his January 8, 2013 letter to NRC FOIA/PA-2014-0009
Copy of NRC Performance Budget for FY 2000, 2001, 2002 and 2003 FOIA/PA-2014-0008
Any and all reports of NRC investigation of radioactive remediation work at the Hunters Point Shipyard between 01/01/2011 and 12/31/2012 FOIA/PA-2014-0007
Copy of The Neutron Pile as a Tool in Quantitative Analysis; The Gallium and Palladium Contents of Iron Meteorites FOIA/PA-2014-0006
All records pertaining to the use of lethal force on American citizens during the last five years FOIA/PA-2014-0005
Access to information regarding the Global Laser Enrichment's (GLE) activities in Paducah, KY and Wilmington, NC FOIA/PA-2014-0004
Any and all records regarding ablation or impact ablation, and communications of such with listed companies, since January 1, 2011 to present FOIA/PA-2014-0003
Copy of report of interview of named individual, Case #2-2012-018 FOIA/PA-2014-0002
Copies of all licenses and license renewals issued between January 1, 2000 and present, to Quantum Technical Services and any person or entity that conducts tracer studies in refineries FOIA/PA-2014-0001